GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th December 2018. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: Office 5 131a Bury New Road Prestwich Manchester M25 9NX England
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 28th February 2018 to 5th April 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 19th March 2017
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th November 2017. New Address: Office 5 131a Bury New Road Prestwich Manchester M25 9NX. Previous address: Suite 1a Technology House Lissadel Street Salford M6 6AP Uk
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2017
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th March 2017. New Address: Suite 1a Technology House Lissadel Street Salford M6 6AP. Previous address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF
filed on: 27th, March 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th March 2017. New Address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF. Previous address: 647 Oldham Road Rochdale OL16 4PA United Kingdom
filed on: 9th, March 2017
|
address |
Free Download
(2 pages)
|
TM01 |
28th February 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2017
|
incorporation |
Free Download
(10 pages)
|